Company NameJohn Cross & Sons Limited
Company StatusActive
Company Number00451857
CategoryPrivate Limited Company
Incorporation Date5 April 1948(76 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameRoberta Elizabeth Dean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(54 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleDevelopment Surveyor
Correspondence AddressActon Cliff Lane Farm
Cliff Lane, Acton Bridge
Northwich
Cheshire
CW8 2RZ
Director NameMr John Massey Cross
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(70 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Westcliffe Gardens Appleton
Warrington
Cheshire
WA4 5FQ
Director NamePaula Ann Norman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(70 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelton Road Dairy Farmhouse Belton Road
Whitchurch
Shropshire
SY13 1JB
Wales
Director NameRichard Noel Cross
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 9 months after company formation)
Appointment Duration16 years (resigned 02 January 2008)
RoleFarmer
Correspondence AddressMoss Farm Little Dales Lane
Sandiway
Northwich
Cheshire
CW8 2SH
Director NameMrs Ann Petrie Cross
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 9 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 March 2018)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressRoselea 64 Cliff Road
Acton Bridge
Northwich
CW8 3QY
Secretary NameRichard Noel Cross
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 9 months after company formation)
Appointment Duration16 years (resigned 02 January 2008)
RoleCompany Director
Correspondence AddressMoss Farm Little Dales Lane
Sandiway
Northwich
Cheshire
CW8 2SH

Location

Registered AddressOaktree Court Business Centre
Mill Lane
Ness
Cheshire
CH64 8TP
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton
Address Matches6 other UK companies use this postal address

Shareholders

916 at £1P.a. Cross
4.36%
Ordinary
6.3k at £1Ann Petrie Cross
30.16%
Ordinary
667 at £1Executors Of J.k. Cross
3.18%
Ordinary
4k at £1Robert Elizabeth Dean
18.85%
Ordinary
3k at £1John Massey Cross
14.49%
Ordinary
3k at £1Paula Norman
14.49%
Ordinary
3k at £1Lily Kumar
14.48%
Ordinary

Financials

Year2014
Net Worth£269,622
Cash£592
Current Liabilities£14,082

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Charges

28 November 1978Delivered on: 12 December 1978
Persons entitled: Agricultural Mortgage Corporation Limited

Classification: Further charge
Secured details: £50,000 and all other monies due or to become due under the terms of this deed. & all other monies due or to become due under the terms of the principal deed dated 25/3/60.
Particulars: Property described in the principal deed dated 25/3/60.
Outstanding
28 November 1978Delivered on: 12 December 1978
Persons entitled: Agricultural Mortgage Corporation Limited

Classification: Further charge
Secured details: £50,000 and all other monies due or to become due under the terms of this deed. & all other monies due or to become due under the terms of the principal deed dated 25/3/60.
Particulars: Property described in the principal deed dated 25/3/60.
Outstanding
10 March 1964Delivered on: 23 March 1964
Persons entitled: The Agricultural Mortgage Corp. LTD.

Classification: Further charge
Secured details: £4700.
Particulars: Grange lane farm, weaverham, near northwich, cheshire.
Outstanding
25 March 1960Delivered on: 4 April 1960
Persons entitled: Agricultural Mortgage Corp.

Classification: Legal charge
Secured details: £10,000.
Particulars: Grange lane farm, weaverham, chester.
Outstanding

Filing History

15 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
9 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 January 2022Confirmation statement made on 19 December 2021 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
6 January 2021Withdrawal of a person with significant control statement on 6 January 2021 (2 pages)
6 January 2021Notification of Ann Petrie Cross as a person with significant control on 5 January 2021 (2 pages)
6 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
4 June 2020Registered office address changed from PO Box CH64 8TP Oaktree Court Business Centre Mill Lane Ness Neston Cheshire England to Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 4 June 2020 (1 page)
19 February 2020Registered office address changed from Oaktree Court Business Centre Donnan & Co Oaktree Court Business Centre Neston Cheshire CH64 8TP United Kingdom to PO Box CH64 8TP Oaktree Court Business Centre Mill Lane Ness Neston Cheshire on 19 February 2020 (1 page)
24 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
8 January 2020Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA England to Oaktree Court Business Centre Donnan & Co Oaktree Court Business Centre Neston Cheshire CH64 8TP on 8 January 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
25 April 2018Appointment of Paula Ann Norman as a director on 1 April 2018 (2 pages)
18 April 2018Termination of appointment of Ann Petrie Cross as a director on 31 March 2018 (1 page)
18 April 2018Appointment of Mr John Massey Cross as a director on 1 April 2018 (2 pages)
18 April 2018Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 18 April 2018 (1 page)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
20 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 21,000
(6 pages)
20 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 21,000
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 21,000
(6 pages)
27 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 21,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Registered office address changed from Roselea 64 Cliff Road Acton Bridge Northwich Cheshire CW8 3QY on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Roselea 64 Cliff Road Acton Bridge Northwich Cheshire CW8 3QY on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Roselea 64 Cliff Road Acton Bridge Northwich Cheshire CW8 3QY on 1 July 2014 (2 pages)
4 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 21,000
(6 pages)
4 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 21,000
(6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2009Return made up to 19/12/08; full list of members (4 pages)
15 January 2009Return made up to 19/12/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 June 2008Return made up to 19/12/07; full list of members (9 pages)
11 June 2008Return made up to 19/12/07; full list of members (9 pages)
26 February 2008Appointment terminated director and secretary richard cross (1 page)
26 February 2008Appointment terminated director and secretary richard cross (1 page)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 January 2007Return made up to 19/12/06; full list of members (9 pages)
6 January 2007Return made up to 19/12/06; full list of members (9 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 February 2006Return made up to 19/12/05; full list of members (9 pages)
17 February 2006Return made up to 19/12/05; full list of members (9 pages)
30 December 2004Return made up to 19/12/04; full list of members (9 pages)
30 December 2004Return made up to 19/12/04; full list of members (9 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 January 2004Return made up to 19/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2004Return made up to 19/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 June 2003Registered office changed on 16/06/03 from: moss farm littledales lane sandiway nr. Northwich cheshire CW8 2SH (1 page)
16 June 2003Registered office changed on 16/06/03 from: moss farm littledales lane sandiway nr. Northwich cheshire CW8 2SH (1 page)
9 February 2003Return made up to 19/12/02; full list of members (9 pages)
9 February 2003Return made up to 19/12/02; full list of members (9 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 December 2001Return made up to 19/12/01; full list of members (8 pages)
19 December 2001Return made up to 19/12/01; full list of members (8 pages)
11 January 2001Return made up to 19/12/00; full list of members (8 pages)
11 January 2001Return made up to 19/12/00; full list of members (8 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 January 2000Return made up to 31/12/99; full list of members (8 pages)
13 January 2000Return made up to 31/12/99; full list of members (8 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 December 1997Return made up to 31/12/97; no change of members (4 pages)
19 December 1997Return made up to 31/12/97; no change of members (4 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
19 January 1994Accounts for a small company made up to 31 March 1993 (6 pages)
19 January 1994Accounts for a small company made up to 31 March 1993 (6 pages)
23 November 1992Full accounts made up to 31 March 1992 (8 pages)
23 November 1992Full accounts made up to 31 March 1992 (8 pages)